Advanced company searchLink opens in new window

LOWER EARLEY PROPERTIES LIMITED

Company number 12798480

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2023 DS01 Application to strike the company off the register
10 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
28 Jan 2022 AA Full accounts made up to 30 April 2021
11 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
26 Feb 2021 AA01 Current accounting period shortened from 31 August 2021 to 30 April 2021
02 Nov 2020 PSC02 Notification of Aj Holdco 1 Limited as a person with significant control on 21 October 2020
02 Nov 2020 PSC05 Change of details for Pears Property Ventures Limited as a person with significant control on 21 October 2020
02 Nov 2020 PSC02 Notification of Pears Property Ventures Limited as a person with significant control on 7 August 2020
02 Nov 2020 PSC07 Cessation of Qa Nominees Limited as a person with significant control on 7 August 2020
30 Oct 2020 AD01 Registered office address changed from 30 City Road London EC1Y 2AB England to Ground Floor 30 City Road London EC1Y 2AB on 30 October 2020
30 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 1,000
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 500
27 Oct 2020 AP01 Appointment of Tomas Jansons as a director on 26 October 2020
18 Sep 2020 TM01 Termination of appointment of Simon Mark Levy as a director on 7 August 2020
14 Aug 2020 AP01 Appointment of Mr Andris Jansons as a director on 7 August 2020
14 Aug 2020 AP02 Appointment of Wpg Registrars Limited as a director on 7 August 2020
14 Aug 2020 AP01 Appointment of Mr David Alan Pears as a director on 7 August 2020
14 Aug 2020 AP01 Appointment of Sir Trevor Steven Pears as a director on 7 August 2020
14 Aug 2020 AP01 Appointment of Mr Mark Andrew Pears as a director on 7 August 2020
14 Aug 2020 AP03 Appointment of William Frederick Bennett as a secretary on 7 August 2020
07 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-07
  • GBP 1